Les Services Dentaires Le Dentiste QuГ©bec Inc. (Corporation# 11692089) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2019.
Corporation ID | 11692089 |
Business Number | 765787072 |
Corporation Name | Les Services Dentaires Le Dentiste QuГ©bec Inc. |
Registered Office Address |
1 Yorkdale Road, Suite 320 Toronto ON M6A 3A1 |
Incorporation Date | 2019-10-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Jean-Michel Davignon | 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada |
Jean Lyons | 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-10-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-10-21 | current | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Name | 2019-10-21 | current | Les Services Dentaires Le Dentiste QuГ©bec Inc. |
Status | 2019-10-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-11-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
Smile Shapers Corp. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-27 |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
10254665 Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
10254754 Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Carlton Dental Laboratories Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Altima Dental General Partner Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2020-08-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
York Masters Inc. | 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 | 2019-01-02 |
11134477 Canada Inc. | 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 | 2018-12-07 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
9531815 Canada Inc. | 405-1 Yorkdale Rd, North York, ON M6A 3A1 | 2015-12-01 |
6487840 Canada Inc. | 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 | 2005-12-05 |
Qingdao Unitech (canada) Co. Ltd. | Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 | 2005-11-28 |
6338321 Canada Inc. | 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 | 2005-01-20 |
The Body Shop Canada Limited | 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 | 2004-05-28 |
Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
Nathan and Lily Silver Family Foundation | One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 | 1986-08-21 |
Find all corporations in postal code M6A 3A1 |
Name | Address |
---|---|
Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Jean-Michel Davignon | 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada |
Jean Lyons | 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
City | Toronto |
Post Code | M6A 3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services Dentaires A.b.j. Ltee. | 1303 Bernard Ave West, Montreal, QC | 1975-08-08 |
Les Services Dentaires R.c.w. Inc. | 465 Victoria Ave., Suite 231, St-lambert, QC J4P 2J2 | 1980-02-26 |
Services Dentaires Car-lin Ltee | 3400 Du Marche, Suite 201, Dollard Des Ormeaux, QC H9B 2Y1 | 1977-09-02 |
Les Services Dentaires J.n.b. Inc. | 769 Houde Blvd., St-lambert, QC J4R 1M1 | 1980-02-26 |
Services Dentaires Cosmodon Inc. | 4226 St-jean Boul., Suite 208, Dollard-des-ormeaux, QC H9G 1X5 | 1989-07-25 |
Services Dentaires Darcy Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1985-05-29 |
Les Services Dentaires Delros Ltee | 3550 Cote Des Neiges, Suite 320, Montreal, QC H3G 1V4 | 1975-07-09 |
Queen Elizabeth Dental Services Inc. | 2100 Marlowe Avenue, Suite 244, Montreal, QC H4A 3L5 | 2008-08-22 |
Services Dentaires Gochi Inc. | 215 Louvain, Laval, QC H7K 2N9 | 2019-07-30 |
S. Sgro Dental Services Inc. | 2060 Avenue Victoria, Greenfield Park, QC J4V 1M8 | 2017-05-26 |
Please comment or provide details below to improve the information on Les Services Dentaires Le Dentiste QuГ©bec Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.